Search icon

EAP PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EAP PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAP PRODUCTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: L12000066641
FEI/EIN Number 455299174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 Brickell Bay dr, 59F, MIAMI, FL, 33131, US
Mail Address: 1100 Brickell Bay Dr, 59F, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO ALFONSO E Chief Executive Officer 1100 Brickell Bay Dr, MIAMI, FL, 33131
GERARDO A. VAZQUEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1100 Brickell Bay dr, 59F, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-25 1100 Brickell Bay dr, 59F, MIAMI, FL 33131 -
LC AMENDMENT 2019-01-30 - -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 200.S.Biscayne Blvd, 4310, MIAMI, FL 33131 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 Gerardo A VÁZQUEZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
LC Amendment 2019-01-30
REINSTATEMENT 2019-01-18
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State